Company NameBenchmark Film Productions Limited
DirectorsStephen Charles Salter and Ian James Brady
Company StatusActive
Company Number05516185
CategoryPrivate Limited Company
Incorporation Date22 July 2005(18 years, 9 months ago)
Previous NameFoundation Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Stephen Charles Salter
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(same day as company formation)
RoleFilm & TV Production
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Director NameMr Ian James Brady
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(same day as company formation)
RoleFilm & TV Production
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU
Secretary NameMr Stephen Charles Salter
NationalityBritish
StatusCurrent
Appointed22 July 2005(same day as company formation)
RoleFilm & TV Production
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address20-22 Wenlock Road
London
N1 7GU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30,000 other UK companies use this postal address

Shareholders

50 at £1Ian Brady
50.00%
Ordinary
50 at £1Stephen Salter
50.00%
Ordinary

Financials

Year2014
Net Worth-£761
Cash£1,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

22 May 2015Delivered on: 29 May 2015
Persons entitled: Screen Actors Guild-American Fedration of Television and Radio Artists

Classification: A registered charge
Outstanding

Filing History

24 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
26 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
20 June 2021Director's details changed for Mr Ian James Brady on 20 June 2021 (2 pages)
23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
8 January 2019Satisfaction of charge 055161850001 in full (1 page)
8 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
8 April 2016Director's details changed for Mr Ian James Brady on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 April 2016 (1 page)
8 April 2016Director's details changed for Mr Ian James Brady on 8 April 2016 (2 pages)
8 April 2016Director's details changed for Mr Stephen Charles Salter on 8 April 2016 (2 pages)
8 April 2016Registered office address changed from 145-157 st John Street London EC1V 4PY to 20-22 Wenlock Road London N1 7GU on 8 April 2016 (1 page)
8 April 2016Director's details changed for Mr Stephen Charles Salter on 8 April 2016 (2 pages)
8 April 2016Secretary's details changed for Mr Stephen Charles Salter on 8 April 2016 (1 page)
8 April 2016Secretary's details changed for Mr Stephen Charles Salter on 8 April 2016 (1 page)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
29 May 2015Registration of charge 055161850001, created on 22 May 2015 (29 pages)
29 May 2015Registration of charge 055161850001, created on 22 May 2015 (29 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
30 April 2012Director's details changed for Mr Ian James Brady on 27 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Stephen Charles Salter on 27 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Stephen Charles Salter on 27 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Ian James Brady on 27 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Stephen Charles Salter on 27 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Ian James Brady on 27 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Stephen Charles Salter on 27 April 2012 (2 pages)
30 April 2012Director's details changed for Mr Ian James Brady on 27 April 2012 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
13 January 2011Company name changed foundation films LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
13 January 2011Company name changed foundation films LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
  • NM01 ‐ Change of name by resolution
(3 pages)
4 August 2010Secretary's details changed for Mr Stephen Charles Salter on 22 July 2010 (1 page)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
4 August 2010Secretary's details changed for Mr Stephen Charles Salter on 22 July 2010 (1 page)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Director's details changed for Mr Ian James Brady on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 18 Levyne Court Pine Street London EC1R 0JQ on 11 May 2010 (1 page)
11 May 2010Director's details changed for Mr Ian James Brady on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen Charles Salter on 11 May 2010 (2 pages)
11 May 2010Director's details changed for Mr Stephen Charles Salter on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 18 Levyne Court Pine Street London EC1R 0JQ on 11 May 2010 (1 page)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
24 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Return made up to 22/07/08; full list of members (4 pages)
4 August 2008Return made up to 22/07/08; full list of members (4 pages)
27 June 2008Director's change of particulars / ian brady / 26/06/2008 (1 page)
27 June 2008Director's change of particulars / ian brady / 26/06/2008 (1 page)
7 August 2007Return made up to 22/07/07; full list of members (2 pages)
7 August 2007Return made up to 22/07/07; full list of members (2 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 August 2006Return made up to 22/07/06; full list of members (2 pages)
2 August 2006Return made up to 22/07/06; full list of members (2 pages)
10 January 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
10 January 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
22 July 2005Incorporation (14 pages)
22 July 2005Incorporation (14 pages)